|
|
15 Aug 2017
|
15 Aug 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for compulsory strike-off
|
|
|
19 Apr 2017
|
19 Apr 2017
Registered office address changed from 28-30 Whites Road Cleethorpes Ne Lincs DN35 8RN to 28-30 Whites Road Cleethorpes Ne Lincs DN35 8RN on 19 April 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Registered office address changed from 23 Chantry Lane Grimsby N E Lincolnshire DN31 2LP to 28-30 Whites Road Cleethorpes Ne Lincs DN35 8RN on 11 April 2017
|
|
|
16 Aug 2016
|
16 Aug 2016
Confirmation statement made on 6 August 2016 with updates
|
|
|
16 Aug 2016
|
16 Aug 2016
Director's details changed for Miss Norma Jean Bailey on 6 August 2016
|
|
|
01 Sep 2015
|
01 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
|
|
|
02 Sep 2014
|
02 Sep 2014
Annual return made up to 6 August 2014 with full list of shareholders
|
|
|
25 Mar 2014
|
25 Mar 2014
Termination of appointment of Maxine Frith as a director
|
|
|
25 Mar 2014
|
25 Mar 2014
Registered office address changed from 194-196 Victoria Street Grimsby DN31 1NX on 25 March 2014
|
|
|
21 Aug 2013
|
21 Aug 2013
Annual return made up to 6 August 2013 with full list of shareholders
|
|
|
20 Aug 2012
|
20 Aug 2012
Annual return made up to 6 August 2012 with full list of shareholders
|
|
|
15 Jun 2012
|
15 Jun 2012
Appointment of Ms Norma Bailey as a director
|
|
|
11 Apr 2012
|
11 Apr 2012
Certificate of change of name
|
|
|
02 Apr 2012
|
02 Apr 2012
Resolutions
|
|
|
29 Mar 2012
|
29 Mar 2012
Appointment of Ms Maxine Frith as a director
|
|
|
29 Mar 2012
|
29 Mar 2012
Termination of appointment of Norma Bailey as a director
|
|
|
09 Aug 2011
|
09 Aug 2011
Annual return made up to 6 August 2011 with full list of shareholders
|
|
|
13 Sep 2010
|
13 Sep 2010
Annual return made up to 6 August 2010 with full list of shareholders
|